- Company Overview for WORKREST BLADES LIMITED (06129623)
- Filing history for WORKREST BLADES LIMITED (06129623)
- People for WORKREST BLADES LIMITED (06129623)
- Charges for WORKREST BLADES LIMITED (06129623)
- More for WORKREST BLADES LIMITED (06129623)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 May 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
07 May 2013 | MR01 | Registration of charge 061296230002 | |
01 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Mr Neal Asheraf Lanchbury on 1 March 2011 | |
03 Mar 2011 | TM02 | Termination of appointment of Lee Gould as a secretary | |
03 Mar 2011 | TM01 | Termination of appointment of Balkar Singh as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Neal Asheraf Lanchbury as a director | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Balkar Singh on 6 April 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
16 Sep 2008 | 363a | Return made up to 27/02/08; full list of members | |
02 Sep 2008 | 88(2) | Ad 03/12/07\gbp si 2@2=4\gbp ic 1/5\ |